Company NameSafe Cities Ltd
Company StatusDissolved
Company NumberSC295855
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NamesSafe Cities Ltd and Greystone 123 Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr David Cumming
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Secretary NameMr David Cumming
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMr Stefan Veeser
Date of BirthNovember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland

Contact

Websitesafecities.com
Email address[email protected]

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1David Cumming
37.50%
Ordinary
60 at £1Stefan Veeser
37.50%
Ordinary
40 at £1Grace Gilkerson
25.00%
Ordinary

Financials

Year2014
Net Worth-£35,960

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
5 March 2020Application to strike the company off the register (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
29 January 2020Termination of appointment of Stefan Veeser as a director on 29 January 2020 (1 page)
24 September 2019Compulsory strike-off action has been discontinued (1 page)
22 September 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
20 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
9 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 160
(6 pages)
9 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 160
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 160
(4 pages)
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 160
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 160
(4 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 160
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 December 2013Amended accounts made up to 31 March 2012 (8 pages)
27 December 2013Amended accounts made up to 31 March 2012 (8 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Mr David Cumming on 23 March 2012 (2 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Mr David Cumming on 23 March 2012 (2 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
1 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Stefan Veeser on 20 January 2012 (2 pages)
1 March 2012Director's details changed for Mr David Cumming on 20 January 2012 (2 pages)
1 March 2012Director's details changed for Stefan Veeser on 20 January 2012 (2 pages)
1 March 2012Secretary's details changed for Mr David Cumming on 20 January 2012 (1 page)
1 March 2012Secretary's details changed for Mr David Cumming on 20 January 2012 (1 page)
1 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Mr David Cumming on 20 January 2012 (2 pages)
3 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Stefan Veeser on 17 February 2010 (2 pages)
15 March 2010Director's details changed for Stefan Veeser on 17 February 2010 (2 pages)
15 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD United Kingdom on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD United Kingdom on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD United Kingdom on 2 February 2010 (2 pages)
20 July 2009Return made up to 20/01/09; full list of members (4 pages)
20 July 2009Return made up to 20/01/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 November 2008Registered office changed on 03/11/2008 from 61 dublin street edinburgh EH3 6NL (1 page)
3 November 2008Registered office changed on 03/11/2008 from 61 dublin street edinburgh EH3 6NL (1 page)
9 October 2008Return made up to 20/01/08; full list of members (4 pages)
9 October 2008Return made up to 20/01/08; full list of members (4 pages)
9 October 2007Company name changed greystone 123 LTD\certificate issued on 09/10/07 (2 pages)
9 October 2007Company name changed greystone 123 LTD\certificate issued on 09/10/07 (2 pages)
21 September 2007Company name changed safe cities LTD\certificate issued on 21/09/07 (2 pages)
21 September 2007Company name changed safe cities LTD\certificate issued on 21/09/07 (2 pages)
9 August 2007Registered office changed on 09/08/07 from: the gatehouse 201-203 west george street glasgow G2 2LW (1 page)
9 August 2007Registered office changed on 09/08/07 from: the gatehouse 201-203 west george street glasgow G2 2LW (1 page)
1 June 2007Return made up to 20/01/07; full list of members (7 pages)
1 June 2007Return made up to 20/01/07; full list of members (7 pages)
16 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
16 April 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
16 April 2007Registered office changed on 16/04/07 from: 1-3 st. Colme street edinburgh EH3 6AA (1 page)
16 April 2007Registered office changed on 16/04/07 from: 1-3 st. Colme street edinburgh EH3 6AA (1 page)
20 January 2006Incorporation (15 pages)
20 January 2006Incorporation (15 pages)